- Company Overview for PARKSTAR FOOD ENTERPRISES LIMITED (06458168)
- Filing history for PARKSTAR FOOD ENTERPRISES LIMITED (06458168)
- People for PARKSTAR FOOD ENTERPRISES LIMITED (06458168)
- Charges for PARKSTAR FOOD ENTERPRISES LIMITED (06458168)
- Insolvency for PARKSTAR FOOD ENTERPRISES LIMITED (06458168)
- More for PARKSTAR FOOD ENTERPRISES LIMITED (06458168)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2015 | |
16 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2014 | |
30 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2013 | |
29 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2012 | |
27 Sep 2011 | AD01 | Registered office address changed from Bulman House, Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS on 27 September 2011 | |
27 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | AP03 | Appointment of Mr Alan Keith Knox as a secretary | |
16 Aug 2011 | TM02 | Termination of appointment of Karen Knox as a secretary | |
16 Aug 2011 | TM01 | Termination of appointment of Karen Knox as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
02 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
14 Apr 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
20 Dec 2007 | NEWINC | Incorporation |